Search icon

EQM INCORPORATED

Company Details

Name: EQM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2009 (16 years ago)
Entity Number: 3764150
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EQM INCORPORATED DOS Process Agent 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
ELANA STEIN Agent 11 BRITTANY CLOSE, SCARSDALE, NY, 10583

Chief Executive Officer

Name Role Address
ELANA DIAZ Chief Executive Officer 11 BRITTANY CLOSE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 11 BRITTANY CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2019-03-21 2025-02-04 Address 11 BRITTANY CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2019-03-19 2025-02-04 Address 11 BRITTANY CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2019-03-19 2025-02-04 Address 11 BRITTANY CLOSE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-01-05 2019-03-19 Address 690 8TH AVE FLR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-04-01 2017-01-05 Address 690 8TH AVE FLR 5, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-04-01 2019-03-19 Address 690 8TH AVE FLR 5, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-04-01 2019-03-19 Address 690 8TH AVE FLR 5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-05-21 2019-03-21 Address 690 8TH AVENUE, FLOOR #5, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2010-05-21 2011-04-01 Address 690 8TH AVENU, FLOOR #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204001650 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230101000283 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211229002126 2021-12-29 BIENNIAL STATEMENT 2021-12-29
190321000142 2019-03-21 CERTIFICATE OF CHANGE 2019-03-21
190319060339 2019-03-19 BIENNIAL STATEMENT 2019-01-01
170105006573 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006344 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140520006497 2014-05-20 BIENNIAL STATEMENT 2013-01-01
110401002956 2011-04-01 BIENNIAL STATEMENT 2011-01-01
100521000631 2010-05-21 CERTIFICATE OF CHANGE 2010-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542198303 2021-01-25 0202 PPS 11 Brittany Close, Scarsdale, NY, 10583-7923
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32175.76
Loan Approval Amount (current) 32175.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7923
Project Congressional District NY-16
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32466.24
Forgiveness Paid Date 2022-01-06
5640087705 2020-05-01 0202 PPP 11 BRITTANY CLOSE, SCARSDALE, NY, 10583-7923
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31910
Loan Approval Amount (current) 31910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-7923
Project Congressional District NY-16
Number of Employees 2
NAICS code 541840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32157.41
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State